Name: | COVERBIND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1982 (43 years ago) |
Entity Number: | 796374 |
ZIP code: | 07512 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Maltese Dr, Totowa, NJ, United States, 07512 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 Maltese Dr, Totowa, NJ, United States, 07512 |
Name | Role | Address |
---|---|---|
DOUG NASH | Chief Executive Officer | 1 MALTESE DR, TOTOWA, NJ, United States, 07512 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 3200 CORPORATE DRIVE, SUITE C, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-05-22 | Address | 1 MALTESE DR, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer) |
2021-11-02 | 2024-05-22 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
2018-11-20 | 2024-05-22 | Address | 3200 CORPORATE DRIVE, SUITE C, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer) |
2016-10-14 | 2018-11-20 | Address | 3200 CORPORATE DRIVE, SUITE C, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522001483 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
181120006240 | 2018-11-20 | BIENNIAL STATEMENT | 2018-10-01 |
161014006194 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
141210006683 | 2014-12-10 | BIENNIAL STATEMENT | 2014-10-01 |
130214006193 | 2013-02-14 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State